Company NameDULA UK Limited
DirectorsHeinz-Herbert Dustmann and Henrik Pfaffenbach
Company StatusActive
Company Number00924013
CategoryPrivate Limited Company
Incorporation Date1 December 1967(56 years, 5 months ago)
Previous NameDULA I.S.M.A. Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameLic. Oec Heinz-Herbert Dustmann
Date of BirthMay 1952 (Born 72 years ago)
NationalityGerman
StatusCurrent
Appointed31 August 1998(30 years, 9 months after company formation)
Appointment Duration25 years, 8 months
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressKarlsbader Strasse 1a 44225 Dortmund
Dortmund
Germany
Director NameHerr Henrik Pfaffenbach
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityGerman
StatusCurrent
Appointed01 April 2018(50 years, 4 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUnit 25 Trade City
Avro Way, Brooklands Business Park
Weybridge
Surrey
KT13 0YF
Director NameHans Dustmann
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityGerman
StatusResigned
Appointed14 August 1991(23 years, 8 months after company formation)
Appointment Duration19 years, 6 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressHarkortstape 25-27 D44229 Dortmund
Dortmund
Germany
Director NameHeinrich Dustmann
Date of BirthApril 1924 (Born 100 years ago)
NationalityGerman
StatusResigned
Appointed14 August 1991(23 years, 8 months after company formation)
Appointment Duration19 years, 6 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressHarkortstape 25-27 D44227 Dortmund
Dortmund
Germany
Director NameIlse Dustmann
Date of BirthDecember 1924 (Born 99 years ago)
NationalityGerman
StatusResigned
Appointed14 August 1991(23 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 20 May 2004)
RoleCompany Director
Correspondence AddressIn Den Bocken 12
44227 Dortmund
Foreign
Director NameSam Green
Date of BirthFebruary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(23 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 January 1996)
RoleCompany Director
Correspondence AddressHolly Lodge 39 Westmoreland Road
Bromley
Kent
BR2 9QR
Secretary NameHans Joachim Brechtmann
NationalityGerman
StatusResigned
Appointed14 August 1991(23 years, 8 months after company formation)
Appointment Duration19 years, 7 months (resigned 31 March 2011)
RoleSecretary
Correspondence Address16-18 Almshouse Hill
Helston
Cornwall
TR13 8HB
Director NameLothar Schiemann
Date of BirthNovember 1952 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed28 February 2011(43 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUnit 25 Trade City
Avro Way, Brooklands Business Park
Weybridge
Surrey
KT13 0YF

Contact

Websitewww.dula.de

Location

Registered AddressUnit 25 Trade City
Avro Way, Brooklands Business Park
Weybridge
Surrey
KT13 0YF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Shareholders

5k at £1Dula Verwaltungs Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£2,539,741
Gross Profit£467,677
Net Worth£1,621,281
Cash£255,676
Current Liabilities£507,373

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

22 August 1995Delivered on: 4 September 1995
Satisfied on: 16 February 1996
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of kyle stewart limited for £62,340.
Particulars: The sum of £62,340 together with interest accrued now or to be held by the bank on an account numbered 82933634.
Fully Satisfied
28 March 1990Delivered on: 3 April 1990
Persons entitled: National Westminster Bank PLC

Classification: Over credit balance charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee dated 28.2.90 for sterling pounds 160,000 to H.M. customs and excise.
Particulars: The sum of £320,000 together with interest accrues now or to be held by national westminster bank PLC on account numbered 710642 and earmarked or designated by reference to the company.
Outstanding

Filing History

4 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
30 June 2020Full accounts made up to 31 December 2019 (23 pages)
8 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
26 April 2019Full accounts made up to 31 December 2018 (22 pages)
1 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
23 May 2018Full accounts made up to 31 December 2017 (22 pages)
10 April 2018Appointment of Herr Henrik Pfaffenbach as a director on 1 April 2018 (2 pages)
9 April 2018Termination of appointment of Lothar Schiemann as a director on 31 March 2018 (1 page)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
10 May 2017Full accounts made up to 31 December 2016 (20 pages)
10 May 2017Full accounts made up to 31 December 2016 (20 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
25 May 2016Full accounts made up to 31 December 2015 (18 pages)
25 May 2016Full accounts made up to 31 December 2015 (18 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 5,000
(4 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 5,000
(4 pages)
1 May 2015Full accounts made up to 31 December 2014 (18 pages)
1 May 2015Full accounts made up to 31 December 2014 (18 pages)
1 August 2014Director's details changed for Lic. Oec. Heinz-Herbert Dustmann on 26 February 2014 (2 pages)
1 August 2014Director's details changed for Lic. Oec. Heinz-Herbert Dustmann on 26 February 2014 (2 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 5,000
(4 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 5,000
(4 pages)
2 June 2014Full accounts made up to 31 December 2013 (17 pages)
2 June 2014Full accounts made up to 31 December 2013 (17 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
19 June 2013Full accounts made up to 31 December 2012 (17 pages)
19 June 2013Full accounts made up to 31 December 2012 (17 pages)
19 March 2013Registered office address changed from 52 London Street Chertsey Surrey KT16 8AJ on 19 March 2013 (1 page)
19 March 2013Registered office address changed from 52 London Street Chertsey Surrey KT16 8AJ on 19 March 2013 (1 page)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
19 June 2012Full accounts made up to 31 December 2011 (17 pages)
19 June 2012Full accounts made up to 31 December 2011 (17 pages)
9 August 2011Director's details changed for Lothar Schiemann on 1 July 2011 (2 pages)
9 August 2011Director's details changed for Lothar Schiemann on 1 July 2011 (2 pages)
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
9 August 2011Director's details changed for Lothar Schiemann on 1 July 2011 (2 pages)
7 July 2011Full accounts made up to 31 December 2010 (17 pages)
7 July 2011Full accounts made up to 31 December 2010 (17 pages)
14 April 2011Termination of appointment of Hans Brechtmann as a secretary (1 page)
14 April 2011Termination of appointment of Hans Brechtmann as a secretary (1 page)
8 March 2011Termination of appointment of Hans Dustmann as a director (1 page)
8 March 2011Termination of appointment of Hans Dustmann as a director (1 page)
8 March 2011Termination of appointment of Heinrich Dustmann as a director (1 page)
8 March 2011Termination of appointment of Heinrich Dustmann as a director (1 page)
8 March 2011Appointment of Lothar Schiemann as a director (2 pages)
8 March 2011Appointment of Lothar Schiemann as a director (2 pages)
4 August 2010Director's details changed for Lic. Oec. Heinz-Herbert Dustmann on 31 July 2010 (2 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
4 August 2010Director's details changed for Lic. Oec. Heinz-Herbert Dustmann on 31 July 2010 (2 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
3 August 2010Director's details changed for Heinrich Dustmann on 31 July 2010 (2 pages)
3 August 2010Director's details changed for Hans Dustmann on 31 July 2010 (2 pages)
3 August 2010Director's details changed for Hans Dustmann on 31 July 2010 (2 pages)
3 August 2010Director's details changed for Heinrich Dustmann on 31 July 2010 (2 pages)
16 July 2010Full accounts made up to 31 December 2009 (18 pages)
16 July 2010Full accounts made up to 31 December 2009 (18 pages)
5 August 2009Secretary's change of particulars / hans brechtmann / 01/09/2008 (1 page)
5 August 2009Director's change of particulars / heinrich dustmann / 31/07/2009 (1 page)
5 August 2009Director's change of particulars / hans dustmann / 31/07/2009 (1 page)
5 August 2009Director's change of particulars / heinz-herbert dustmann / 31/07/2009 (1 page)
5 August 2009Return made up to 31/07/09; full list of members (4 pages)
5 August 2009Secretary's change of particulars / hans brechtmann / 01/09/2008 (1 page)
5 August 2009Return made up to 31/07/09; full list of members (4 pages)
5 August 2009Director's change of particulars / heinrich dustmann / 31/07/2009 (1 page)
5 August 2009Director's change of particulars / heinz-herbert dustmann / 31/07/2009 (1 page)
5 August 2009Director's change of particulars / hans dustmann / 31/07/2009 (1 page)
26 June 2009Full accounts made up to 31 December 2008 (24 pages)
26 June 2009Full accounts made up to 31 December 2008 (24 pages)
18 August 2008Return made up to 31/07/08; full list of members (4 pages)
18 August 2008Return made up to 31/07/08; full list of members (4 pages)
5 August 2008Full accounts made up to 31 December 2007 (20 pages)
5 August 2008Full accounts made up to 31 December 2007 (20 pages)
3 October 2007Secretary's particulars changed (1 page)
3 October 2007Secretary's particulars changed (1 page)
12 September 2007Secretary's particulars changed (1 page)
12 September 2007Director's particulars changed (1 page)
12 September 2007Director's particulars changed (1 page)
12 September 2007Secretary's particulars changed (1 page)
4 September 2007Secretary's particulars changed (1 page)
4 September 2007Secretary's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Return made up to 31/07/07; full list of members (2 pages)
4 September 2007Return made up to 31/07/07; full list of members (2 pages)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
22 July 2007Full accounts made up to 31 December 2006 (20 pages)
22 July 2007Full accounts made up to 31 December 2006 (20 pages)
6 September 2006Full accounts made up to 31 December 2005 (16 pages)
6 September 2006Full accounts made up to 31 December 2005 (16 pages)
24 August 2006Return made up to 31/07/06; full list of members (2 pages)
24 August 2006Return made up to 31/07/06; full list of members (2 pages)
18 October 2005Full accounts made up to 31 December 2004 (16 pages)
18 October 2005Full accounts made up to 31 December 2004 (16 pages)
10 August 2005Secretary's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
10 August 2005Secretary's particulars changed (1 page)
10 August 2005Return made up to 31/07/05; full list of members (2 pages)
10 August 2005Return made up to 31/07/05; full list of members (2 pages)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
14 October 2004Full accounts made up to 31 December 2003 (16 pages)
14 October 2004Full accounts made up to 31 December 2003 (16 pages)
22 September 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 September 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 2003Full accounts made up to 31 December 2002 (13 pages)
20 July 2003Full accounts made up to 31 December 2002 (13 pages)
9 September 2002Full accounts made up to 31 December 2001 (12 pages)
9 September 2002Full accounts made up to 31 December 2001 (12 pages)
6 September 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 September 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 September 2001Full accounts made up to 31 December 2000 (12 pages)
28 September 2001Full accounts made up to 31 December 2000 (12 pages)
13 August 2001Return made up to 03/08/01; full list of members (7 pages)
13 August 2001Return made up to 03/08/01; full list of members (7 pages)
4 October 2000Full accounts made up to 31 December 1999 (12 pages)
4 October 2000Full accounts made up to 31 December 1999 (12 pages)
17 August 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 1999Full accounts made up to 31 December 1998 (12 pages)
1 November 1999Full accounts made up to 31 December 1998 (12 pages)
23 August 1999Return made up to 03/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 August 1999Return made up to 03/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 September 1998New director appointed (2 pages)
1 September 1998Return made up to 03/08/98; no change of members (4 pages)
1 September 1998New director appointed (2 pages)
1 September 1998Return made up to 03/08/98; no change of members (4 pages)
16 October 1997Full accounts made up to 31 December 1996 (13 pages)
16 October 1997Full accounts made up to 31 December 1996 (13 pages)
20 August 1997Return made up to 03/08/97; no change of members (4 pages)
20 August 1997Return made up to 03/08/97; no change of members (4 pages)
20 December 1996Full accounts made up to 31 December 1995 (12 pages)
20 December 1996Full accounts made up to 31 December 1995 (12 pages)
21 October 1996Delivery ext'd 3 mth 31/12/96 (1 page)
21 October 1996Delivery ext'd 3 mth 31/12/96 (1 page)
21 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
21 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
11 October 1996Return made up to 03/08/96; full list of members (6 pages)
11 October 1996Return made up to 03/08/96; full list of members (6 pages)
26 June 1996Director resigned (1 page)
26 June 1996Director resigned (1 page)
16 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
16 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
26 October 1995Full accounts made up to 31 December 1994 (13 pages)
26 October 1995Full accounts made up to 31 December 1994 (13 pages)
20 September 1995Return made up to 03/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 September 1995Return made up to 03/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 September 1995Particulars of mortgage/charge (4 pages)
4 September 1995Particulars of mortgage/charge (4 pages)
1 December 1967Incorporation (22 pages)
1 December 1967Incorporation (22 pages)